AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW. Change occurred on June 25, 2019. Company's previous address: The Stables, Clevedon Hall Victoria Road Clevedon BS21 7SJ England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Stables, Clevedon Hall Victoria Road Clevedon BS21 7SJ. Change occurred on December 3, 2018. Company's previous address: Unit 1 Yeobank Business Park Kenn Road Kenn Clevedon BS21 6UW England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Yeobank Business Park Kenn Road Kenn Clevedon BS21 6UW. Change occurred on December 3, 2018. Company's previous address: The Stables Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7SJ.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2017: 2004.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 14, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 14, 2016) of a secretary
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 14, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2016: 1000.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 28, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 25, 2013. Old Address: C/O Medreport Group the Stables Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7SJ England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 13, 2013) of a secretary
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: C/O Medreport Group the Stables Victoria Road Clevedon Avon BS21 7SJ England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 23, 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2010
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ks practice LIMITEDcertificate issued on 23/03/11
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 17, 2011 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 22, 2010. Old Address: 95 Bransby Way Weston Village Weston Super Mare Somerset BS24 7BL
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 15, 2010 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to April 2, 2008 - Annual return with full member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, January 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 28, 2006 - Annual return with full member list
filed on: 28th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 28, 2006 - Annual return with full member list
filed on: 28th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/06 from: 29 rock road midsomer norton bath BA3 2AQ
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/06 from: 29 rock road midsomer norton bath BA3 2AQ
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2005 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2005 New director appointed
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 7, 2005 Secretary resigned
filed on: 7th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2005 Secretary resigned
filed on: 7th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2005 New director appointed
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 7, 2005 New secretary appointed
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 7, 2005 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2005 New secretary appointed
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 18, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 5th, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 18, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 5th, April 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2005
| incorporation
|
Free Download
(12 pages)
|